This company is commonly known as Quality Essential Distribution Limited. The company was founded 26 years ago and was given the registration number 03391401. The firm's registered office is in PRESTON. You can find them at Charter House, Pittman Way Fulwood, Preston, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | QUALITY ESSENTIAL DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 03391401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
445, Oakshott Place, Walton Summit, Bamber Bridge, Preston, United Kingdom, PR5 8AT | Secretary | 07 February 2000 | Active |
445, Oakshott Place, Walton Summit, Bamber Bridge, Preston, United Kingdom, PR5 8AT | Director | 01 February 1999 | Active |
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG | Director | 18 September 2023 | Active |
445, Oakshott Place, Walton Summit, Bamber Bridge, Preston, United Kingdom, PR5 8AT | Director | 19 October 1998 | Active |
12 Walden Road, Blackburn, BB1 9PQ | Secretary | 24 June 1997 | Active |
117 Black Bull Lane, Fulwood, Preston, PR2 3PA | Secretary | 19 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 June 1997 | Active |
445 Oakshott Place, Walton Summit, Bamber Bridge, Preston, England, PR5 8AT | Director | 01 June 2011 | Active |
53 Brownedge Lane, Bamber Bridge, Preston, PR5 6TA | Director | 24 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 June 1997 | Active |
Mr Ian William Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG |
Nature of control | : |
|
Mr David Arrowsmith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Resolution | Resolution. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.